S & G SITE SERVICES LIMITED

Office Suite 2 Bakehouse Mews Office Suite 2 Bakehouse Mews, Rothwell, NN14 6BW, Northants, England
StatusDISSOLVED
Company No.05418619
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 9 months, 22 days

SUMMARY

S & G SITE SERVICES LIMITED is an dissolved private limited company with number 05418619. It was incorporated 19 years, 1 month, 26 days ago, on 08 April 2005 and it was dissolved 10 years, 9 months, 22 days ago, on 13 August 2013. The company address is Office Suite 2 Bakehouse Mews Office Suite 2 Bakehouse Mews, Rothwell, NN14 6BW, Northants, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-01

Officer name: Shipway & Co Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Shipway & Co Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / shipway & co LTD / 01/09/2008 / HouseName/Number was: , now: 40; Street was: 3 the terrace, now: church street; Area was: rugby road, now: ; Post Code was: LE17 4BW, now: LE17 4AL; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 15/04/05 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACP SUPPORT (AYLSHAM) LTD

SAXON HOUSE DRAYTON HIGH ROAD,NORWICH,NR6 5DR

Number:11714878
Status:ACTIVE
Category:Private Limited Company

ENERGIES FRANCE LIMITED

BALTIC PLACE EAST TOWER,GATESHEAD,NE8 3AE

Number:08539994
Status:ACTIVE
Category:Private Limited Company

LANDKEEP PROPERTIES LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11326336
Status:ACTIVE
Category:Private Limited Company

MALADO HEALTHCARE SERVICES LIMITED

42 OAKLEIGH AVENUE,WAKEFIELD,WF2 9DF

Number:09776488
Status:ACTIVE
Category:Private Limited Company

ORIANA VOLPE LTD

12 KINGSDOWN AVENUE,LONDON,W3 7UA

Number:11301267
Status:ACTIVE
Category:Private Limited Company

RWB ACCOUNTANTS LIMITED

FRAMEWORK HOUSE 1-3 CHURCH LANE,GOOLE,DN14 9HN

Number:07392251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source